- Company Overview for SUBLIME COATINGS LIMITED (09041903)
- Filing history for SUBLIME COATINGS LIMITED (09041903)
- People for SUBLIME COATINGS LIMITED (09041903)
- More for SUBLIME COATINGS LIMITED (09041903)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
12 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Steadings House Lower Meadow Road Brooke Park Wilmslow Cheshire SK9 3LP to Suite 2 Oak Green House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL on 15 October 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
29 May 2014 | AP01 | Appointment of Mr Jay James Parlane as a director | |
15 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-15
|